Search icon

DE-DESIGN GRAPHICS CORP. - Florida Company Profile

Company Details

Entity Name: DE-DESIGN GRAPHICS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DE-DESIGN GRAPHICS CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jan 1993 (32 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P93000004382
FEI/EIN Number 650398016

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1108 SE 10TH CT, DEERFIELD BEACH, FL, 33441
Mail Address: 1108 SE 10TH CT, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYMOND DEIRDRE President 1108 SE 10TH COURT, DEERFIELD BEACH, FL, 33441
RAYMOND DEIRDRE Agent 1108 SE 10TH COURT, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2003-01-15 1108 SE 10TH COURT, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-12 1108 SE 10TH CT, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2002-02-12 1108 SE 10TH CT, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 1995-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000609342 LAPSED 2011 CA 1359 SEMINOLE COUNTY CIRCUIT COURT 2011-09-12 2016-09-23 $53,873.72 GRE RED WILLOW LP, 500 BOYLSTON STREET, SUITE 1300, BOSTON MA 02116

Documents

Name Date
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-02-12
ANNUAL REPORT 2001-01-17
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-01-22
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1996-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State